Search icon

OLEAN TIMES-HERALD CORPORATION

Company Details

Name: OLEAN TIMES-HERALD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1931 (93 years ago)
Date of dissolution: 15 Dec 1993
Entity Number: 41809
ZIP code: 60018
County: Cattaraugus
Place of Formation: New York
Address: 3150 DES PLAINES AVE, DES PLAINES, IL, United States, 60018
Principal Address: 3150 DES PLAINES AVE, DES PLAINES,, IL, United States, 60018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
MICHAEL W. JOHNSTON Chief Executive Officer 65 QUEEN STREET W., TORONTO, ON, Canada, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3150 DES PLAINES AVE, DES PLAINES, IL, United States, 60018

History

Start date End date Type Value
1991-08-02 1993-02-09 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1934-11-30 1991-08-02 Address 105-107 TIMES SQUARE, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1931-12-28 1937-12-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
931215000524 1993-12-15 CERTIFICATE OF MERGER 1993-12-15
C201496-1 1993-07-09 ASSUMED NAME CORP AMENDMENT 1993-07-09
930209003119 1993-02-09 BIENNIAL STATEMENT 1992-12-01
910802000150 1991-08-02 CERTIFICATE OF CHANGE 1991-08-02
C168425-2 1990-08-20 ASSUMED NAME CORP INITIAL FILING 1990-08-20
5171-24 1937-12-28 CERTIFICATE OF AMENDMENT 1937-12-28
DES10140 1934-11-30 CERTIFICATE OF AMENDMENT 1934-11-30
4149-65 1931-12-28 CERTIFICATE OF INCORPORATION 1931-12-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State